ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601

Size: px
Start display at page:

Download "ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL 60601"

Transcription

1 I. Roll Call/Pledge of Allegiance II. ILLINOIS STATE BOARD OF EDUCATION Thompson Center 100 W. Randolph, Conference Room Chicago, IL This meeting will also be audio cast on the Internet at: November 18, :00 a.m. A. Consideration of and Possible Actions on Any Requests for Participation in Meeting by Other Means Public Participation III. Readiness Standards Presentation IV. Superintendent s Report - Consent Agenda A. *Approval of Minutes 1. Plenary Minutes: October 20, 2016 B. *Rules for Initial Review 1. Part 1 (Public School Evaluation, Recognition and Supervision) (Global Scholar) 2. Part 1 (Public Schools Evaluation, Recognition and Supervision) (Competency Pilot) C. *Rules for Adoption 1. Part 1 (Public Schools Evaluation, Recognition and Supervision) (Competency Pilot) 2. Part 650 (Charter Schools) 3. Part 1 (Public Schools Evaluation, Recognition and Supervision) (Physical Fitness) D. *Contracts & Grants Over $1 Million 1. Healthy Community Investment 2. Praxis Performance Assessment for Teachers (PPAT) Assessment 3. USDA Foods Warehousing and Distribution 4. Education Purchasing Program End of Consent Agenda E. Capital Needs Assessment Biennial Report V. Discussion Items A. District Oversight Update B. Legislative Update C. Budget Update D. Every Student Succeeds Act Update E. Other Items for Discussion

2 VI. Announcements & Reports A. Superintendent s/senior Staff Announcements B. Chairman s Report C. Member Reports VII. Information Items A. ISBE Fiscal & Administrative Monthly Reports (available online at VIII. Closed Session XI. Adjourn This meeting will be accessible to persons with disabilities. Persons planning to attend who need special accommodations should contact the Board office no later than the date prior to the meeting. Contact the Superintendent's office at the State Board of Education. Phone: ; TTY/TDD: ; Fax: NOTE: Chairman Meeks may call for a break in the meeting as necessary in order for the Board to go into closed session.

3 Approved ROLL CALL Illinois State Board of Education Meeting 100 Randolph St. Chicago, IL November 18, 2016 Curt Bradshaw called the meeting to order at 9:10 a.m. Dr. Tony Smith was in attendance and a quorum was present. Members Present Melinda LaBarre Curt Bradshaw Eligio Pimentel John Sanders Lula Ford Cesilie Price PUBLIC PARTICIPATION Larry Sondler and Julie Peters of Illinois Coalition for edtpa Rule Change expressed their concerns to the Board regarding the Praxis Performance Assessment for Teachers (PPAT) Assessment as an alternative to edtpa. Curt Bradshaw welcomed Regional Superintendents Jodie Scott of ROE #33 and Mark Jontry of ROE #17. John Sanders announced his resignation from the Board due to his recent appointment as a circuit judge to the First Judicial Circuit effective December 1. Kevin O Mara, superintendent of School District #217, and Dr. David Schuler, regional superintendent for ROE #214, gave a presentation on their proposal for the Readiness Standards for College and Career Readiness. They discussed the idea of a framework and multiple pathways for students to become both college and career ready and provided feedback to the Board on the development of the college and career readiness framework. There were questions and discussion among Board members. CONSENT AGENDA Lula Ford moved that the State Board of Education approve the consent agenda as stated. Melinda LaBarre seconded the motion and it passed unanimously with a roll call vote. Following questions and discussion among Board members and ISBE staff, the following motions were approved by action taken in the consent agenda motion. Approval of Minutes The State Board of Education approves the minutes for the October 20, 2016, Board meeting. Rules for Initial Review Part 1 (Public Schools Evaluation, Recognition or Supervision) Students receiving this certification must complete eight globally focused courses, participate in at least one globally focused service learning activity or experience, participate in a global collaboration or dialogue, and complete and pass the Global Scholar Capstone Performance-Base Assessment. Globally focused courses must address world issues, perspectives, concerns, or culture throughout the duration of the course. Examples of globally focused courses include world languages; world geography; literature of another country, region, or culture; and international agriscience or agriculture. Other courses may qualify if they meet the listed criteria. Eligible service learning opportunities must be approved by the Global Scholar Committee and must be tied to the student's coursework and align with the Illinois Learning Standards. The global collaboration/dialogue must allow the student to demonstrate his/her ability to effectively communicate with peers whose culture is significantly different. These dialogues may take place person to person, through virtual means, or as part of the service learning experience. Finally, the Global

4 Scholar Capstone Performance-Base Assessment requires the student to report on a question addressing a global issue or concern, indicate a research-based investigation, develop research-based conclusions and a proposal to address the global issue, communicate with at least two people impacted by the issue or with an expert on that issue, create an artifact (e.g., video, painting, presentation) demonstrating his/her research, take action to affect change relating to the issue or concern, and reflect on his/her entire experience. The assessment will be evaluated on 11 criteria, including the development of the global question/issue, the student's ability to gather information from global stakeholder groups, whether the research the student gathered was sufficient to answer his/her global question, and how the student engaged stakeholders to present his/her findings. In addition, the proposed rulemaking establishes notification deadlines for participating schools to report on their intent to participate to the State Board of Education. The proposed rulemaking also establish standards for the school district's Global Scholar Committee and for scoring the student's assessments. The proposed rulemaking requires school districts to submit an annual report to the State Board no later than 30 days after the end of the school year. School districts must make information regarding the Global Scholar Certificate available on their websites. Surveys must be distributed to students and educators participating in the Global Scholar Certificate program to evaluate the program as a whole. The State Board of Education hereby authorizes the State Superintendent to authorize solicitation of public comment on the proposed rulemaking for Public Schools Evaluation, Recognition and Supervision (23 Illinois Administrative Code 1), including publication of the proposed amendments in the Illinois Register. Part 1 (Public Schools Evaluation, Recognition or Supervision) The proposed administrative rules establish the standards for applying for the Pilot Program. All applications must include: the cover packet with all the information in Section 20 of the Act; a narrative providing a general description of the school district's plan for implementing the Pilot Program addressing the statutory requirements; and a section detailing how the program will be monitored and evaluated. Applications will be evaluated using the following criteria for review: strength of local commitment (20 points); prior professional development and stakeholder engagement (20 points); quality of proposed plan (50 points [project goals, 10 points; project narrative, 25 points; evaluation, 15 points]); and diversity points (10 points [school district type, up to 2 points; school district size, up to 2 points; geographical location, up to 2 points; plan approach, up to 4 points]). The State Superintendent will notify approved school districts no later than 45 days after the close of the application period. Participating school districts must submit reports to the State Board assessing the implementation of the program along with any recommendations for modifications. Finally, pursuant to Section 25(d) of the Act, the State Superintendent may remove a participating school district from the Pilot Program. The State Superintendent will consider the school district's failure to abide by the conditions submitted in its application when deciding to remove a school district: The State Board of Education hereby authorizes the State Superintendent to authorize the solicitation of public comment on the proposed rulemaking for Public Schools Evaluation, Recognition and Supervision (23 Illinois Administrative Code 1).

5 Rules for Adoption Part 1 (Public Schools Evaluation, Recognition or Supervision) This rulemaking will provide a more general website address to access the FitnessGram testing protocols and, when applicable, the Brockport Physical Fitness Testing protocols all schools are required to use to assess the physical fitness levels of students. This rulemaking also extends the deadline from May 1 to June 30 for schools to report data. Schools voiced concern to staff that a May 1 reporting deadline means assessments would need to be taken by early April in order to report to districts so that districts in turn had time to report to ISBE by May 1. Pushing the due date back to June 30 not only allows schools more time to assess closer to the end of school year and the end of instructional period but also aligns with when schools are required to report related physical health data, such as dental and vision data, in IWAS. Program staff determined that calculating Needs Improvement/High Risk for aerobic capacity is not part of the free version in FitnessGram. This language is being removed from the proposed rulemaking in keeping with the task force s intent that districts should not incur costs with this physical fitness assessment. The State Superintendent recommends that the State Board of Education adopts the proposed rulemaking for Public Schools Evaluation, Recognition or Supervision (23 Illinois Administrative Code 1) amending the Brockport Physical Fitness Test Manual web address, extending the date to report data to ISBE to June 30, and removing the proposed reporting requirement for "Needs Improvement/High Risk for aerobic capacity. Further, the Board authorizes the State Superintendent of Education to make technical and nonsubstantive changes as the State Superintendent may deem necessary in response to suggestions or objections of the Joint Committee on Administrative Rules. Part 1 (Public Schools Evaluation, Recognition or Supervision) Emergency The proposed administrative rules establish the standards for applying for the Pilot Program. All applications must include: the cover packet with all the information in Section 20 of the Act; a narrative providing a general description of the school district's plan for implementing the Pilot Program addressing the statutory requirements; and a section detailing how the program will be monitored and evaluated. Applications will be evaluated using the following criteria for review: strength of local commitment (20 points); prior professional development and stakeholder engagement (20 points); quality of proposed plan (50 points [project goals, 10 points; project narrative, 25 points; evaluation, 15 points]); and diversity points (10 points [school district type, up to 2 points; school district size, up to 2 points; geographical location, up to 2 points; plan approach, up to 4 points]). The State Superintendent will notify approved school districts no later than 45 days after the close of the application period. Participating school districts must submit reports to the State Board assessing the implementation of the program along with any recommendations for modifications. Finally, pursuant to Section 25(d) of the Act, the State Superintendent may remove a participating school district from the Pilot Program. The State Superintendent will consider the school district's failure to abide by the conditions submitted in its application when deciding to remove a school district:

6 The Superintendent recommends that the State Board of Education adopt the emergency rulemaking for Public Schools Evaluation, Recognition and Supervision (23 Illinois Administrative Code 1). Part 650 (Charter Schools) The proposed amendments are technical amendments clarifying the State Superintendent does not certify material modifications to charter agreement. This rulemaking removes the word "revision" from the text. The State Board of Education hereby authorizes the State Superintendent to adopt the proposed rulemaking for Charter Schools (23 Illinois Administrative Code 650), removing "revision" from the text. Further, the Board authorizes the State Superintendent of Education to make technical and nonsubstantive changes as the State Superintendent may deem necessary in response to suggestions or objections of the Joint Committee on Administrative Rules. Contracts and Grants Praxis Performance Assessment for Teachers (PPAT) Assessment The Educator Effectiveness Division requests the Board to authorize the State Superintendent to enter into a sole source contract with Educational Testing Service for the purpose of administering the Praxis Performance Assessment for Teachers (PPAT ) assessment. The State Board of Education hereby authorizes the State Superintendent to enter into a sole source contract with Educational Testing Service for the purpose of administering PPAT. USDA Foods Warehousing and Distribution The Nutrition and Wellness Division requests the Board to authorize the State Superintendent to release a Request for Sealed Proposal (RFSP) and award a contract to the lowest cost responsible offeror with the expertise in the handling, delivery, and storage of food commodities. The total award will not exceed $2.5 million for one year or a maximum of $12.5 million over a five-year period covering activities from July 2017 June The State Board of Education hereby authorizes the State Superintendent to release an RFSP and award to the highest scored responsible offeror for the purpose of entering into a contract for the handling, storage, and delivery of U.S. Department of Agriculture food commodities. The contract would be a five-year term beginning in July 2017 and ending in June Funding would be up to $2.5 million for each year contingent upon a sufficient appropriation for a maximum total not to exceed $12.5 million. Education Purchasing Program Pursuant to Section 28A-10 of the School Code [105 ILCS 5/28A-10], the Illinois State Board of Education is required to establish an education purchasing program (EPP). The administrative rules governing the EPP further provide for the creation of an EPP and the establishment of the process by which ISBE will certify education purchasing contracts. Under the program, the State Board shall designate itself or another entity to act as a state education purchasing entity to form and designate statewide education master contracts and to certify education purchasing contracts for key categories identified and defined by the State Board. The state education purchasing entity shall provide master contract and education purchasing contract information and pricing to school districts. The Fiscal Support Services Division requests the Board to authorize the State Superintendent to release a RFSP and award a contract to the highest qualified responsible offeror with the expertise and experience of providing various supplies and services contracts to educational entities. The award will not have any cost to the State Board of Education. Educational entities, including school districts, Regional Offices of Education, and charter schools, may purchase supplies, materials,

7 equipment, or services without the necessity of engaging in bid solicitation at the local level from the contracts that have been certified by the State Board of Education. The initial term of this contract will be for five years with an optional five-year renewal period. The State Board of Education hereby authorizes the State Superintendent to release a RFSP and award to the highest qualified responsible offeror with the expertise and experience of providing various supplies and services contracts to educational entities for the purpose of entering into a contract. The contract would be an initial term of five years. An optional five-year renewal term may be exercised after the initial term. END OF THE CONSENT AGENDA BIENNIAL SCHOOL BUSINESS SERVICES REPORT Robert Wolfe, chief financial officer at ISBE, gave an update on the biennial school business services report. He provided a brief explanation of the Capital Needs Assessment Survey. Curt Bradshaw moved that the State Board of Education hereby authorizes the State Superintendent to submit the attached Capital Needs Assessment Survey to the General Assembly by January 1, John Sanders seconded the motion and it passed with a unanimous voice vote. BUDGET UPDATE LEGISLATIVE UPDATE ESSA UPDATE ANNOUNCEMENTS AND REPORTS CLOSED SESSION Robert Wolfe gave a brief update on the fiscal year 2017 budget. He provided an update on the agency operations budget as well. Robert announced that the final FY 2018 budget hearing will occur in Granite City on Monday, November 21. Amanda Elliott, co-director of Government Relations at ISBE, provided a brief update on the veto session. She informed the Board that Senate Bill 2912, Educator Licensure legislation, passed in the House and has moved on to the Governor s Office. Amanda also provided updates on subject matter hearings being held in the House and the Senate. She briefly discussed feedback received regarding Education Funding Commission meetings and informed the Board on further meetings taking place in the near future. Jason Helfer, assistant superintendent of Teaching and Learning at ISBE, provided an update to the Board on the ESSA State Plan. He discussed the draft ESSA plan as well as short- and long-term goals. There was brief discussion among Board members. Dr. Smith expressed his appreciation and gratitude to John Sanders for his time spent on the Board. Melinda LaBarre updated the Board on the activity at the NASBE conference. Melinda LaBarre moved that the State Board of Education enter into closed session under the exceptions set forth in the Open Meetings Act of the State of Illinois as follows: Section c (11) Litigation, when an action against, affecting or on behalf of the particular public body has been filed and is pending before a court or administrative tribunal, or when the public body finds that an action is probably or imminent, in which case the basis for findings shall be recorded and entered into the minutes of the closed meeting. Melinda further moved that Board members may invite anyone they wish to be included in this closed session. Lula Ford seconded the motion and it passed with a unanimous roll call vote.

8 The Board meeting reconvened at 12:13 p.m. INFORMATION ITEMS MOTION FOR ADJOURNMENT ISBE Fiscal & Administrative Monthly Reports (available online at John Sanders moved that the meeting be adjourned. Lula Ford seconded the motion and it passed with a unanimous voice vote. The meeting adjourned at 12:14 p.m. Respectfully Submitted, Melinda LaBarre Board Secretary Mr. James T. Meeks Chairman

ILLINOIS STATE BOARD OF EDUCATION via Video Conference. Chicago Location: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL

ILLINOIS STATE BOARD OF EDUCATION via Video Conference. Chicago Location: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL ILLINOIS STATE BOARD OF EDUCATION via Video Conference Chicago Location: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL Springfield Location: ISBE Video Conference Room, 3

More information

ILLINOIS STATE BOARD OF EDUCATION 100 N. First St., Springfield, Illinois. This meeting will also be audio cast on the Internet at:

ILLINOIS STATE BOARD OF EDUCATION 100 N. First St., Springfield, Illinois. This meeting will also be audio cast on the Internet at: ILLINOIS STATE BOARD OF EDUCATION 100 N. First St., Springfield, Illinois This meeting will also be audio cast on the Internet at: www.isbe.net I. Roll Call/Pledge of Allegiance II. III. IV. January 17,

More information

ILLINOIS STATE BOARD OF EDUCATION via Video Conference. Chicago Location: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL

ILLINOIS STATE BOARD OF EDUCATION via Video Conference. Chicago Location: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL ILLINOIS STATE BOARD OF EDUCATION via Video Conference Chicago Location: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL Springfield Location: ISBE Video Conference Room, 3

More information

ILLINOIS STATE BOARD OF EDUCATION

ILLINOIS STATE BOARD OF EDUCATION ( ILLINOIS STATE BOARD OF EDUCATION State Board of Education Meeting via video conference Thursday, February 18, 2010 2:00 p.m. Chicago Location: ISBE Video Conference Room, James R. Thompson Center 14

More information

ILLINOIS STATE BOARD OF EDUCATION. Via Video Conference. This meeting will also be audio cast on the Internet at:

ILLINOIS STATE BOARD OF EDUCATION. Via Video Conference. This meeting will also be audio cast on the Internet at: ILLINOIS STATE BOARD OF EDUCATION Via Video Conference Chicago: ISBE Video Conference Room, 14 th Floor, 100 W. Randolph Street, Chicago, IL Springfield: ISBE Video Conference Room, 3 rd Floor, 100 N.

More information

Illinois State Board of Education*

Illinois State Board of Education* Wednesday, May 19 Illinois State Board of Education* 100 North First Street 4th Floor Board Room Springfield, Illinois 62777 217/782-2221 SCHEDULE AND AGENDA OF MEETINGS May 19, 2004 Finance and Audit

More information

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000 ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000 THURSDAY, JUNE 15 7:30 a.m. STATE BOARD OF EDUCATION Closed Meeting

More information

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board.

Georgia s State Workforce Development Board Bylaws. Article I Name. The name of the organization shall be Georgia s State Workforce Development Board. Georgia s State Workforce Development Board Bylaws Article I Name The name of the organization shall be Georgia s State Workforce Development Board. Article II Purpose of the Workforce Development Board

More information

O F T H E KANSAS STATE BOARD OF EDUCATION

O F T H E KANSAS STATE BOARD OF EDUCATION G U I D E L I N E S O F T H E KANSAS STATE BOARD OF EDUCATION STATE BOARD GUIDELINES/PROCEDURES INDEX Guideline I: Approval of Meeting Attendance (Board Member Travel) Guideline II: Access to Communication

More information

Attleboro Special Education Parent Advisory Council By-Laws

Attleboro Special Education Parent Advisory Council By-Laws Attleboro Special Education Parent Advisory Council By-Laws Article I: Name This organization is a self-governed, volunteer organization known as the Attleboro Special Education Parent Advisory Council

More information

ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS

ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS ATLANTA REGIONAL WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I - NAME The name of the organization shall be the Atlanta Regional Workforce Development Board, hereinafter referred to as the ARWDB. ARTICLE

More information

Amended and Restated Bylaws

Amended and Restated Bylaws Amended and Restated Bylaws DRAFT CHANGES FOR FY2018 Note: Red text indicates new proposed language Strikethroughs are original language being deleted. 600 Blair Park Road, Suite 301 Williston, VT 05495

More information

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS

MARICOPA COUNTY WORKFORCE DEVELOPMENT BOARD BYLAWS ARTICLE I. NAME AND ESTABLISHMENT Name A. The name of this organization shall be the Maricopa County Workforce Development Board (MCWDB). MCWDB may at times be referred to as the Maricopa County Local

More information

Model Bylaws For Clubs

Model Bylaws For Clubs Model Bylaws For Clubs These model bylaws are illustrative only. The content below should not be utilized by your club without a full review of its suitability in light of the particular facts known to

More information

The Julington Creek Elementary School Advisory Council Bylaws Approved on October 13, 2015

The Julington Creek Elementary School Advisory Council Bylaws Approved on October 13, 2015 Article I Name The Julington Creek Elementary School Advisory Council Bylaws Approved on October 13, 2015 The name of this organization shall be the Julington Creek Elementary School Advisory Council,

More information

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015)

Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) Washington State Access to Justice Board OPERATIONAL RULES (Adopted December 18, 2015) From the Order Reauthorizing the Access to Justice Board (Amended Order, March 8, 2012):... [t]he Access to Justice

More information

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, April 10, 2018 Lake Tahoe Visitor s Authority-Visitor Center 169 U.S. Highway 50 Stateline, Nevada 4:00 p.m.

More information

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018)

Cal-HOSA, Inc. Bylaws. Cal-HOSA Inc., Bylaws Adopted by the Board on (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal-HOSA, Inc. Bylaws Cal-HOSA Inc., Bylaws Adopted by the Board on 9-28-1998 (Revised 2000; 2001, 2003, 2013/2014, 2018) Cal HOSA, Inc. Bylaws Table of Contents ARTICLE I NAME AND OFFICE 1.1 Name 1.1.1

More information

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION ARTICLE I: ORGANIZATION BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION The name of the Association shall be: The FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION, INC. (herein after referred

More information

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE SECTION 1. NAME The name of the Organization shall be Guilford County Workforce Development Board, formerly

More information

Board Committee Charter Corporate Governance and Nominations Committee

Board Committee Charter Corporate Governance and Nominations Committee Board Committee Corporate Governance and Nominations Committee National Bank of Greece SA. I. PURPOSE OF THE COMMITTEE II. The purpose of the Board Corporate Governance & Nominations Committee ( the Committee

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016, April 2018] BY-LAWS... 4 Article I Organization...

More information

Illinois State Board of Education Budget and Legislative Update to the 2016 Special Education Director s Conference

Illinois State Board of Education Budget and Legislative Update to the 2016 Special Education Director s Conference Illinois State Board of Education Budget and Legislative Update to the 2016 Special Education Director s Conference James T. Meeks Chairman Tony Smith, Ph.D. Superintendent August 4, 2016 Illinois State

More information

Rider Comparison Packet General Appropriations Bill

Rider Comparison Packet General Appropriations Bill Rider Comparison Packet Conference Committee on Bill 1 2018-19 General Appropriations Bill Article III Public Education Prepared by the Legislative Budget Board 4/24/2017 Page 1 of 27 ARTICLE III - AGENCIES

More information

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR

P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR P.I.N.C.O. PARTNERS IN NUTRITION COOPERATIVE JOINT POWERS AGREEMENT FOR THE OPERATION OF SCHOOL FOOD SERVICE PURCHASING COOPERATIVE SEPTEMBER 1, 1992 OCTOBER 21, 2010 DECMBER 6, 2017 DECEMBER 5, 2018 JOINT

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

Larimer County Workforce Development Board Bylaws

Larimer County Workforce Development Board Bylaws Larimer County Workforce Development Board Bylaws The Larimer County Workforce Development Board is certified by the Governor of Colorado in agreement with Larimer County Board of Commissioners (BOCC)

More information

Florida Atlantic University Student Government Student Body Statutes

Florida Atlantic University Student Government Student Body Statutes Florida Atlantic University Student Government Student Body Statutes Title VII. Boca Raton Student Government Chapter 700. Boca Raton Student Government Statutes 702.000 Boca Raton Campus Student Government

More information

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804)

VASBO Virginia Association of School Business Officials Post Office Box 5490 Glen Allen, Virginia (804) Constitution and Bylaws (Last Date Revised: May 25, 2018) MISSION The mission of the is to promote the highest standards of school business practices for its membership through professional development,

More information

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, July 11, 2017 3:30 p.m. Airport Training Center Minden, Nevada Mission Statement The Douglas County School District,

More information

Constitution of the Oregon Conference of the American Association of University Professors

Constitution of the Oregon Conference of the American Association of University Professors Constitution of the Oregon Conference of the American Association of University Professors Article I: Name The name of this organization is the Oregon Conference of the American Association of University

More information

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky

G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky G. Executive Committee 2:00 p.m. (ET), September 24, 2009* Hyatt Regency Regency Room 2 Lexington, Kentucky Page Call to Order Roll Call Approval Minutes Approval of June 11, 2009, Meeting Minutes... 33

More information

The International Coach Federation Metro DC Chapter

The International Coach Federation Metro DC Chapter The International Coach Federation Metro DC Chapter BY-LAWS July 9, 2017 ARTICLE I: ORGANIZATION NAME, PURPOSE, AND AUTHORITY Section 1. Organization Name The name of this organization shall be the International

More information

By-laws relating generally to the conduct of the affairs of. Canadian Council for Career Development also referred to as 3CD. (the "Corporation")

By-laws relating generally to the conduct of the affairs of. Canadian Council for Career Development also referred to as 3CD. (the Corporation) 1. Name of the Corporation By-laws relating generally to the conduct of the affairs of Canadian Council for Career Development also referred to as 3CD (the "Corporation") 2. The name of the Corporation

More information

ILLINOIS STATE BOARD OF EDUCATION. SCHEDULE AND AGENDA OF MEETINGS November 21, 2002 THURSDAY, November 21, 2002

ILLINOIS STATE BOARD OF EDUCATION. SCHEDULE AND AGENDA OF MEETINGS November 21, 2002 THURSDAY, November 21, 2002 ILLINOIS STATE BOARD OF EDUCATION Museum of Science & Industry* 57 th Street and Lake Shore Drive Chicago, IL 60637-2093 Phone: 773/684-1414 NOTE: These documents are now in PDF format. To download a free

More information

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization

BYLAWS OF NAMI SANTA CRUZ COUNTY. ARTICLE I Organization Santa Cruz County BYLAWS OF NAMI SANTA CRUZ COUNTY ARTICLE I Organization Section 1. Name The name of the organization is NAMI Santa Cruz County, hereinafter referred to as NAMI Santa Cruz County. Section

More information

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS CONSTITUTION AND BYLAWS OF THE NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS Revised December 2014 CONSTITUTION AND BYLAWS of the NATIONAL ASSOCIATION OF STATE STUDENT GRANT AND AID PROGRAMS

More information

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011 Article I. Name The name of this non-union, non-profit organization shall be ISACA Greater Kansas City Chapter, hereinafter referred to

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION ARTICLE I NAME AND PURPOSE OF THE ASSOCIATION SECTION 1. Name. This association shall be

More information

Michigan Alpha Chapter of National Engineering Mentors Organization. Constitution

Michigan Alpha Chapter of National Engineering Mentors Organization. Constitution Michigan Alpha Chapter of National Engineering Mentors Organization Constitution Version 1.0 Created on 2017.02.17 Revised on N/A Article I Name A. The name of this organization shall be Michigan Alpha

More information

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

Archery Club Constitution

Archery Club Constitution Archery Club Constitution Preamble We the members of the Archery Club, in order to advance our skills and knowledge of archery and increase awareness and interest in archery on campus, do hereby establish

More information

CONSTITUTION AND BYLAWS GEORGIA CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES (CUPA HR) Revised 06/15/06

CONSTITUTION AND BYLAWS GEORGIA CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES (CUPA HR) Revised 06/15/06 CONSTITUTION AND BYLAWS GEORGIA CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES (CUPA HR) Revised 06/15/06 ARTICLE I. Name The name of the Chapter is the Georgia Chapter

More information

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION

Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Bylaws of AMVETS DEPARTMENT OF VIRGINIA SERVICE FOUNDATION Department of Virginia Service Foundation Bylaws Page 1 TABLE OF CONTENTS Article I: General Provisions 3 Article II: Service Foundation Board

More information

ILLINOIS STATE BOARD OF EDUCATION

ILLINOIS STATE BOARD OF EDUCATION WEDNESDAY, ILLINOIS STATE BOARD OF EDUCATION Illinois State Board of Education Office* 4 th Floor Board Room 100 North First Street Springfield, Illinois 217/782-9560 217/782-3097 fax AMENDED SCHEDULE

More information

By-Laws National Association of State Offices of Minority Health

By-Laws National Association of State Offices of Minority Health By-Laws National Association of State Offices of Minority Health ARTICLE I NAME 1. The name of the organization shall be the National Association of State Offices of Minority Health, Inc. herein referred

More information

KANSAS STATE BOARD OF EDUCATION

KANSAS STATE BOARD OF EDUCATION KANSAS STATE BOARD OF EDUCATION POLICIES TABLE OF CONTENTS Select Constitutional and Statutory Provisions PREFACE Mission Establishing Goals Board Contributions i-ii iii iii iv Governance Process 1000

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:00 p.m. Board members present: President

More information

ILLINOIS STATE BOARD OF EDUCATION. SCHEDULE AND AGENDA OF MEETINGS September 18-19, 2002 WEDNESDAY, September 18, 2002

ILLINOIS STATE BOARD OF EDUCATION. SCHEDULE AND AGENDA OF MEETINGS September 18-19, 2002 WEDNESDAY, September 18, 2002 ILLINOIS STATE BOARD OF EDUCATION 100 North First Street* Springfield, IL 62777 State Board Room, 4 th floor NOTE: These documents are now in PDF format. To download a free copy of the Adobe Reader, click

More information

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 2011-2013 Bylaws These bylaws will govern the international organization for the 2011-2013 biennium. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 TABLE OF CONTENTS Article I. Name,

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

Assembly Bill No CHAPTER 426

Assembly Bill No CHAPTER 426 Assembly Bill No. 1840 CHAPTER 426 An act to amend Sections 8265.5, 41320, 41320.1, 41321, 41325, 41326, 41327, 41327.1, 41327.2, 42127.6, 42127.9, 44416, 44418, 46392, 47606.5, 52060, 52061, 52064, 52065,

More information

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011

WEST SUBURBAN READING COUNCIL BYLAWS Revised July, 2011 WEST SUBURBAN READING COUNCIL BYLAWS Revised (Approved 4-18-2012, next revision due 2017) ARTICLE 1 NAME AND AREA SERVED SECTION 1 Name The council shall be called West Suburban Reading Council, and referred

More information

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following:

The Board has been conferred by the laws of the State of Tennessee with the necessary powers and duty to accomplish the following: Bylaws Board of Trustees of Austin Peay State University Amended May 19, 2017 Article I. Governance The Board of Trustees is vested by the laws of the State of Tennessee with control of the governance

More information

DISTRICT C-1 CONSTITUTION & BYLAWS

DISTRICT C-1 CONSTITUTION & BYLAWS DISTRICT C-1 CONSTITUTION & BYLAWS The International Association of Lions Clubs November 4, 2017 DISTRICT C-1 CONSTITUTION & BYLAWS INDEX Constitution Article 1 Interpretation 3 Article 2 Name 3 Article

More information

INTERNATIONAL ASSOCIATION OF LIONS CLUBS

INTERNATIONAL ASSOCIATION OF LIONS CLUBS INTERNATIONAL ASSOCIATION OF LIONS CLUBS DISTRICT A-15 BY-LAWS [Adopted April 2004] [Revised April 2008, May 2009, April 2012, March 2015, April 2016] BY-LAWS... 4 ARTICLE I - District A-15 Convention...

More information

National Constitution

National Constitution Sigma Lambda Gamma National Sorority, Inc. National Constitution Updated June 2015 Sigma Lambda Gamma National Sorority, Inc. Table of Contents Preamble... 4 Article I. Name... 4 Article II. Purpose...

More information

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name

CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS Article I Name 0 CLEVELAND/CUYAHOGA COUNTY WORKFORCE DEVELOPMENT BOARD - BYLAWS 05-19-17 Article I Name This Board is to be called the Cleveland Cuyahoga County Workforce Development Board, hereinafter the Board. Article

More information

CHARTER OF THE BREVARD COUNTY PUBLIC SCHOOLS INDEPENDENT CITIZEN OVERSIGHT COMMITTEE

CHARTER OF THE BREVARD COUNTY PUBLIC SCHOOLS INDEPENDENT CITIZEN OVERSIGHT COMMITTEE CHARTER OF THE BREVARD COUNTY PUBLIC SCHOOLS INDEPENDENT CITIZEN OVERSIGHT COMMITTEE WHEREAS, The School Board of Brevard County, Florida, a corporate body existing under the laws of the State of Florida

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

TITLE I FORMAT FOR THE CODE OF LAWS. CHAPTER Systems of Student Government Association Code of Laws

TITLE I FORMAT FOR THE CODE OF LAWS. CHAPTER Systems of Student Government Association Code of Laws SGA Code of Laws TITLE I FORMAT FOR THE CODE OF LAWS CHAPTER 100 - Systems of Student Government Association Code of Laws The following shall be the system of the Student Government Association Code of

More information

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona GOVERNING BOARD SPECIAL MEETING 5:00 PM MAY 18, 2016 Members of the Governing Board will attend

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION The joint Organizational and Regular Meeting Work Session of the Strongsville Board of Education

More information

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE AMENDED AND RESTATED BYLAWS OF GROUP HEALTH PLAN, INC. PREAMBLE It is the intent of the Board of Directors of this corporation that the members of this corporation shall receive quality medical and dental

More information

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES

Preamble ARTICLE I MEMBERS OF THE BOARD OF TRUSTEES 3341-1-1 Bylaws of the Board of Trustees. Preamble The Board of Trustees shall conduct all university affairs in accordance with its responsibilities and powers under the Constitution and Laws of the State

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

Taylor s Crossing Public Charter School Special Meeting Minutes

Taylor s Crossing Public Charter School Special Meeting Minutes Taylor s Crossing Public Charter School Special Meeting Minutes 05-24-2018 Those in attendance: Superintendent Wendt, Financial Director Toop, Board Clerk Sterzick I. CALL TO ORDER The meeting began at

More information

Constitution of The University of Louisiana at Monroe Faculty Senate

Constitution of The University of Louisiana at Monroe Faculty Senate Constitution of The University of Louisiana at Monroe Faculty Senate Adopted March 23, 1973, by the General Faculty Article I NAME This organization shall be known as the Faculty Senate of the University

More information

SUNNYLAND BEACH PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS. ARTICLE I GENERAL PROVISIONS

SUNNYLAND BEACH PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS. ARTICLE I GENERAL PROVISIONS SUNNYLAND BEACH PROPERTY OWNERS ASSOCIATION, INC. BY-LAWS. ARTICLE I GENERAL PROVISIONS Section 1. Identity These are the By-Laws of Sunnyland Beach Property Owners Association, Inc., a corporation not

More information

Article IV - Branches of Organization. The SGA shall consist of two branches, Executive and Legislative Branch.

Article IV - Branches of Organization. The SGA shall consist of two branches, Executive and Legislative Branch. Northern Virginia Community College Alexandria Campus Student Government Association Constitution Preamble The Student Government Association (SGA) at the Alexandria campus of Northern Virginia Community

More information

BYLAWS OF THE KNEE SOCIETY

BYLAWS OF THE KNEE SOCIETY BYLAWS OF THE KNEE SOCIETY ARTICLE I: NAME, SEAL & PURPOSE We, the Members of The Knee Society, a nonprofit Association, do hereby set forth the following as the Bylaws of the Society. Section 1. Name

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS WEST MICHIGAN CHAPTER FOUNDED JUNE 20, 2009 BYLAWS Adopted December 1, 2009 (Last Amended May 16, 2016) Table of Contents Article I - Name... 4 Article II - Association

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

NSCA Research Committee (RC) Policies and Procedures

NSCA Research Committee (RC) Policies and Procedures NSCA Research Committee (RC) Policies and Procedures Developed and Approved by the NSCA Research Committee September 2018 Table of Contents I. Goals and Objectives A. Goals of Research Committee... 2 B.

More information

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS

PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS PARTNERSHIP FOR DRUG-FREE COMMUNITIES BYLAWS Article I. Purpose A. The purpose of a substance abuse coalition for this region is to bring together partners and concerned citizens in a collaborative format

More information

SD Democratic Party Constitution (Adopted December 12, 2015)

SD Democratic Party Constitution (Adopted December 12, 2015) SD Democratic Party Constitution (Adopted December 12, 2015) Preamble We, the members of the South Dakota Democratic Party (hereafter referred to as the party ), in order to further the principles of our

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

Will be paid accordingly outlined by Article VII in the SGA Bylaws

Will be paid accordingly outlined by Article VII in the SGA Bylaws Article I-Purpose The bylaws shall be the working rules and regulations of the TSJC SGA student SGA. They shall also serve to define the specific duties of each SGA position. Neither these bylaws nor any

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS SOUTHERN ARIZONA CHAPTER BYLAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS SOUTHERN ARIZONA CHAPTER BYLAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS SOUTHERN ARIZONA CHAPTER BYLAWS Revised December 27, 2015 1 TABLE OF CONTENTS ARTICLE I - NAME... 4 ARTICLE II - ASSOCIATION MISSION, PURPOSE AND OBJECTIVES... 4 Vision,

More information

The Hip Society Bylaws

The Hip Society Bylaws The Hip Society Bylaws We, the Members of The Hip Society (a nonprofit corporation), do hereby set forth the following as Bylaws of the Society. Revisions approved by The Hip Society Membership in August

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348

AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 AMERICAN FEDERATION OF TEACHERS Local #1810 Illinois Valley Community College 815 N. Orlando Smith Ave Oglesby, Illinois 61348 Article I. Name. CONSTITUTION This organization shall be known as the Illinois

More information

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018

Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 Bylaws of the Relocation Directors Council, Inc. Adopted May 6, 1981 Revised July 2018 ARTICLE I NAME Section 1. The name of the organization shall be the RELOCATION DIRECTORS COUNCIL, INC. here in after

More information

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC)

By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Page 1 of 5 By-laws for Marlborough Special Education Parent Advisory Council (M-SEPAC) Article I: Name and Type of Organization The name of this organization shall be the Marlborough Special Education

More information

BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY. Article I - Name

BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY. Article I - Name BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY Article I - Name Section 1: The name of this organization is The Ohio State University Black Alumni Society, hereafter referred to as the Society.

More information

CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION

CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION CONSTITUTION NEW JERSEY FUTURE EDUCATORS ASSOCIATION MISSION Recruiting Today s Students as Tomorrow s Teachers Tomorrow s Leaders The mission of the New Jersey Future Educators Association is to foster

More information

Constitution of the Associated Students of Laney College

Constitution of the Associated Students of Laney College Constitution of the Associated Students of Laney College Table of Contents Preamble Page 2 Mission Statement Page 2 Article I Name, Mascot, Colors Page 2 Section 1 Name Section 2 Mascot Section 3 Colors

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017

SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS. Approved: September 2017 SOUTHERN ASSOCIATION FOR COLLEGE STUDENT AFFAIRS BY-LAWS Approved: September 2017 BY-LAWS 3 Article I Name 3 Article II Purposes 3 Article III Membership 4 Article IV Dues and Payment 4 Article V Elected

More information

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS

CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS CONSTITUTION AND BY-LAWS OF THE OREGON LEAGUE OF RABBIT AND CAVY BREEDERS ARTICLE I NAME The name of this organization shall be the Oregon League of Rabbit and Cavy Breeders. Hereafter may be referred

More information

Southern States Energy Board By-Laws

Southern States Energy Board By-Laws Southern States Energy Board By-Laws ARTICLE I: Name The organization shall be known as the Southern States Energy Board (SSEB). ARTICLE II: Purpose The purpose of SSEB is to improve the economy of the

More information

OPERATIONS COMMITTEE MEETING MINUTES

OPERATIONS COMMITTEE MEETING MINUTES Monday, November 14, 2016 1 pm Michael A. Bilandic Building 160 N. LaSalle Street, Room N-502 Chicago, IL 60601 I. Welcome & Introductions Commissioner Ratliff called the meeting to order at 1:03pm. Commissioners

More information

KANSAS SPECIAL EDUCATION ADVISORY COUNCIL. By-Laws

KANSAS SPECIAL EDUCATION ADVISORY COUNCIL. By-Laws KANSAS SPECIAL EDUCATION ADVISORY COUNCIL By-Laws Revised February 2015 Table of Contents INTRODUCTION... 1 DEFINITIONS... 2 KSBE MISSION AND GOALS... 3 DIVISION OF LEARNING SERVICES... 4 COUNCIL MEMBERSHIP...

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information